Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIGIE WATER UK LIMITED
Company Information for

VIGIE WATER UK LIMITED

210 PENTONVILLE ROAD, LONDON, N1 9JY,
Company Registration Number
02379878
Private Limited Company
Active

Company Overview

About Vigie Water Uk Ltd
VIGIE WATER UK LIMITED was founded on 1989-05-04 and has its registered office in London. The organisation's status is listed as "Active". Vigie Water Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIGIE WATER UK LIMITED
 
Legal Registered Office
210 PENTONVILLE ROAD
LONDON
N1 9JY
Other companies in LU1
 
Telephone01506462344
 
Previous Names
DEGREMONT LIMITED31/03/2023
Filing Information
Company Number 02379878
Company ID Number 02379878
Date formed 1989-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 17:02:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIGIE WATER UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIGIE WATER UK LIMITED

Current Directors
Officer Role Date Appointed
JOAN KNIGHT
Company Secretary 2018-03-07
FLORENT THEIRRY ANTOINE DUVAL
Director 2018-02-26
MARK HEDLEY THOMPSON
Director 2018-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
TAYLOR WALTON SECRETARIAL LIMITED
Company Secretary 2008-06-30 2018-03-07
STÉPHANE HEDDESHEIMER
Director 2016-09-12 2018-02-26
FLORENCE DERAM
Director 2016-09-12 2017-06-25
THIERRY GUILLOT
Director 2007-12-18 2016-09-12
XAVIER BOULAT
Director 2008-10-31 2014-02-03
SHYAM JEE BHAN
Director 2004-05-19 2008-10-31
BRUNO HERVET
Director 2004-05-19 2008-10-31
SA LAW SECRETARIES LTD
Company Secretary 2004-10-27 2008-06-30
JD SECRETARIAT LIMITED
Company Secretary 2004-05-12 2004-09-16
ADRIAN JAMES HUDSON
Company Secretary 2003-09-23 2004-05-19
MANUEL ABECASIS
Director 2000-11-03 2004-05-19
DAVID BUCKLE
Director 2004-01-01 2004-05-19
NINO FOTI ROSSITO
Director 2001-08-22 2004-01-01
PETER HENRY GILLARD
Company Secretary 2002-10-14 2003-09-23
ROISIN JOAN COOK
Company Secretary 1997-12-12 2002-10-21
ROISIN JOAN COOK
Director 2000-11-03 2002-10-21
CHARLES DUPONT
Director 1997-12-12 2002-05-02
WALTER HUGHES HERMAN BAUDUIN
Director 2000-11-03 2001-08-22
PHILIPPE COME FRANCOIS DELION
Director 1999-04-20 2000-11-03
GLENN HUNTINGTON
Director 1998-12-10 2000-09-13
JOHN TEASDALE DOBSON
Director 1995-12-15 2000-04-27
JEAN ROBERT BOULANGER
Director 1997-12-12 1999-04-20
DOMINIQUE RENE ANDRE BOUVIER
Director 1991-11-30 1999-04-20
REINHOLD BRENNER
Director 1998-03-24 1999-04-20
MICHEL ETLING
Director 1996-12-10 1999-04-20
HANS BUCHER
Director 1991-11-30 1998-03-24
GLENN HUNTINGTON
Director 1994-03-23 1997-12-12
PETER ERICH KANOW
Director 1995-07-06 1997-12-12
JEAN PHILIPPE RAYNAUD
Company Secretary 1994-11-21 1995-03-07
MICHAEL PAUL WOODHEAD
Company Secretary 1991-11-30 1994-11-21
ALAIN CHARLES FABRY
Director 1991-11-30 1993-01-08
JEAN LOUIS BRAULT
Director 1991-11-30 1992-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HEDLEY THOMPSON GURTEENS LIMITED Director 2010-09-01 CURRENT 1963-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-03-31Company name changed degremont LIMITED\certificate issued on 31/03/23
2022-12-14Register inspection address changed from Suez House Grenfell Road Maidenhead SL6 1ES England to 210 Pentonville Road London N1 9JY
2022-12-14Register(s) moved to registered office address 210 Pentonville Road London N1 9JY
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-14AD04Register(s) moved to registered office address 210 Pentonville Road London N1 9JY
2022-12-14AD02Register inspection address changed from Suez House Grenfell Road Maidenhead SL6 1ES England to 210 Pentonville Road London N1 9JY
2022-11-29PSC02Notification of Veolia Environnement Sa as a person with significant control on 2022-11-28
2022-11-29AP01DIRECTOR APPOINTED MR IAN THOMAS HEGGIE
2022-11-28PSC09Withdrawal of a person with significant control statement on 2022-11-28
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEDLEY THOMPSON
2022-11-28TM02Termination of appointment of Joan Knight on 2022-11-28
2022-11-28AP03Appointment of Miss Celia Rosalind Gough as company secretary on 2022-11-28
2022-11-28AP01DIRECTOR APPOINTED MR PHILIPPE LEANG
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM Suez House Grenfell Road Maidenhead SL6 1ES England
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-1514/01/22 STATEMENT OF CAPITAL GBP 23843630
2022-01-15SH0114/01/22 STATEMENT OF CAPITAL GBP 23843630
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THEIRRY ANTOINE DUVAL
2021-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2020-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-05AD02Register inspection address changed from C/O Taylor Walton (Ref: Deg2/2) 28-44 Alma Street Luton Beds LU1 2PL United Kingdom to Suez House Grenfell Road Maidenhead SL6 1ES
2019-12-05AD03Registers moved to registered inspection location of Suez House Grenfell Road Maidenhead SL6 1ES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-13AD04Register(s) moved to registered office address Suez House Grenfell Road Maidenhead SL6 1ES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STéPHANE HEDDESHEIMER
2018-03-07AP01DIRECTOR APPOINTED MR FLORENT THEIRRY ANTOINE DUVAL
2018-03-07AP01DIRECTOR APPOINTED MR MARK HEDLEY THOMPSON
2018-03-07TM02Termination of appointment of Taylor Walton Secretarial Limited on 2018-03-07
2018-03-07AP03Appointment of Mrs Joan Knight as company secretary on 2018-03-07
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM Taylor Walton 28-44 Alma Street Luton Beds LU1 2PL
2018-01-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE DERAM
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 20743630
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MATHIEU LE BOURHIS
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY GUILLOT
2016-09-15AP01DIRECTOR APPOINTED FLORENCE DERAM
2016-09-15AP01DIRECTOR APPOINTED STÉPHANE HEDDESHEIMER
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 20743630
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-23AR0130/11/14 ANNUAL RETURN FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2015-10-23RT01Administrative restoration application
2014-12-23GAZ2Final Gazette dissolved via compulsory strike-off
2014-09-09GAZ1FIRST GAZETTE
2014-03-06AP01DIRECTOR APPOINTED MR MATHIEU LE BOURHIS
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LOIC VOISIN
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER BOULAT
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 20743630
2013-12-18AR0130/11/13 FULL LIST
2013-09-23AP01DIRECTOR APPOINTED MR LOIC VOISIN
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE POULIQUEN
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY GUILLOT / 28/05/2013
2013-01-14AR0130/11/12 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-11AR0130/11/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER BOULAT / 11/01/2012
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO TAGNIN
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO TAGNIN / 07/06/2011
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL LE BRAS
2010-12-16AR0130/11/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-07-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-06-01GAZ1FIRST GAZETTE
2009-12-24AR0130/11/09 FULL LIST
2009-12-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-24AD02SAIL ADDRESS CREATED
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO TAGNIN / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE YVES POULIQUEN / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL LE BRAS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY GUILLOT / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER BOULAT / 24/12/2009
2009-12-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WALTON SECRETARIAL LIMITED / 24/12/2009
2009-05-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-09363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-09353LOCATION OF REGISTER OF MEMBERS
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 28-44 ALMA STREET LUTON BEDFORDSHIRE LU1 2PL
2009-01-09190LOCATION OF DEBENTURE REGISTER
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM, 28-44 ALMA STREET, LUTON, BEDFORDSHIRE, LU1 2PL
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR BRUNO HERVET
2009-01-07288aDIRECTOR APPOINTED XAVIER BOULAT
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR SHYAM BHAN
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 60 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY SA LAW SECRETARIES LTD
2008-07-23288aSECRETARY APPOINTED TAYLOR WALTON SECRETARIAL LIMITED
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM, 60 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NG
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-22287REGISTERED OFFICE CHANGED ON 22/12/07 FROM: HOUGHTON HALL PARK DUNSTABLE BEDFORDSHIRE LU5 5TD
2007-12-22287REGISTERED OFFICE CHANGED ON 22/12/07 FROM: HOUGHTON HALL PARK, DUNSTABLE, BEDFORDSHIRE, LU5 5TD
2007-12-19363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2006-12-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-28363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12123NC INC ALREADY ADJUSTED 19/12/05
2006-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-12RES04£ NC 6643630/21643630 19/
2006-01-1288(2)RAD 19/12/05--------- £ SI 15000000@1=15000000 £ IC 5743630/20743630
2006-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-12363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04288cSECRETARY'S PARTICULARS CHANGED
2005-06-28123NC INC ALREADY ADJUSTED 21/04/05
2005-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-28RES04£ NC 2300000/6643630 21/0
2005-02-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VIGIE WATER UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Proposal to Strike Off2010-06-01
Fines / Sanctions
No fines or sanctions have been issued against VIGIE WATER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-02-04 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VIGIE WATER UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of VIGIE WATER UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIGIE WATER UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Department of National Defence 2010-11-23 CAD $11,130 SWIMMING POOL EQUIPMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VIGIE WATER UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEGREMONT LIMITEDEvent Date2014-09-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEGREMONT LIMITEDEvent Date2010-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIGIE WATER UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIGIE WATER UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.